Advanced company searchLink opens in new window

INFINITY BRACELET & CO LTD

Company number 09546322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
17 Apr 2024 AD01 Registered office address changed from PO Box 4385 09546322 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 17 April 2024
22 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09546322 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
15 Apr 2023 AD01 Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 April 2023
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
15 Apr 2023 LIQ02 Statement of affairs
03 Apr 2023 600 Appointment of a voluntary liquidator
31 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 CS01 Confirmation statement made on 18 November 2020 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 March 2020
06 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2020 PSC01 Notification of Jay Blades as a person with significant control on 19 November 2019
13 Aug 2020 PSC07 Cessation of Lorri Christopher Haines as a person with significant control on 19 November 2019
24 May 2020 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 CS01 Confirmation statement made on 18 November 2019 with no updates
28 Aug 2019 TM01 Termination of appointment of Lorri Christopher Haines as a director on 28 August 2019
28 Aug 2019 AP01 Appointment of Mr Jay Blades as a director on 28 August 2019
25 Feb 2019 CS01 Confirmation statement made on 18 November 2018 with no updates